Edinburgh
EH4 1JB
Scotland
Director Name | Mrs Beverley Mary Francis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Civil Servant /Self Employed |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Ms Mary-Clare Macfarlane |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Charity Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Ms Karen Moore |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Mrs Lorna Isabella Jackson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(17 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | Health Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Mr Jordan Hay |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(17 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Mr Philip Callaghan Galt |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(17 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Mr Jonathan Erskine |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(18 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Cheyne Street Edinburgh EH4 1JB Scotland |
Secretary Name | Mrs Sarah Van Putten |
---|---|
Status | Current |
Appointed | 01 July 2023(18 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | 2 Cheyne Street Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Ms Josephine Kim |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(18 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Mr Jack Beau Laird |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(18 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Accounts Manager |
Country of Residence | Scotland |
Correspondence Address | 40 Montpelier Park Edinburgh EH10 4NH Scotland |
Director Name | Iain Gavin Cruickshank |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Retired Volntary Sector Worker |
Correspondence Address | 1f4/55 Logie Green Road Edinburgh Midlothian EH7 4EY Scotland |
Director Name | Dr Alan Hamilton Jacques |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Rev Anne Taylor Logan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Church Of Scotland Minister |
Country of Residence | Scotland |
Correspondence Address | 19 Eildon Street Edinburgh Midlothian EH3 5JU Scotland |
Director Name | Ms Susan Karen Millar |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 33 St Katharines Brae Edinburgh Midlothian EH16 6QR Scotland |
Director Name | Dr Sarah Janet Rhynas |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Nursing Officer |
Correspondence Address | 17 Redford Walk Edinburgh Midlothian EH13 0AG Scotland |
Director Name | Dr Niall Diarmid Campbell Finlayson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Retired Physician |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | James Steven Sinclair Graham |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Retired Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Edinburgh EH4 1JB Scotland |
Secretary Name | Ms Susan Karen Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 St Katharines Brae Edinburgh Midlothian EH16 6QR Scotland |
Director Name | David Ferguson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2011) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Ann Watterston Hindle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 August 2018) |
Role | Retired Headteacher |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Sandra Helen Dea |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 June 2020) |
Role | Retired Government Servant |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Dr Catherine Mills |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(3 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 21 June 2018) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Mr James Miller |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 June 2022) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Mr David Stewart Reith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 February 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Mr Michael Lennon |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 2014(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 June 2019) |
Role | It Architect |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Miss Lynsey Christine Kerr |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 May 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Mr Michael Niven Evans |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 07 May 2019(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Mr Richard Mackie |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 May 2023) |
Role | Business - Head Of Strategy |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Ms Jane Amanda Hogg |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Milton Road East Milton Road East Edinburgh EH15 2NE Scotland |
Director Name | Mrs Susan Janet Mallinder |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2023) |
Role | Communications Consultant |
Country of Residence | Scotland |
Correspondence Address | 45 1f1 Merchiston Crescent Edinburgh EH10 5AH Scotland |
Director Name | Mr Christopher James Paton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2022) |
Role | Service Delivery Director - Royal Mail |
Country of Residence | Scotland |
Correspondence Address | 9 Richmond Drive Cambuslang Glasgow G72 8BH Scotland |
Director Name | Mr Momin Bin Rasheed |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2023) |
Role | Manager - Financial Services |
Country of Residence | Scotland |
Correspondence Address | Flat 2 5 Allanfield Place Edinburgh EH7 5AJ Scotland |
Director Name | Mr Brian Crighton Russell Gegan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2023(18 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 August 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Cheyne Street Edinburgh EH4 1JB Scotland |
Director Name | Kathleen Ann McAdams |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2023(18 years after company formation) |
Appointment Duration | 5 months (resigned 27 November 2023) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Cheyne Street Cheyne Street Edinburgh EH4 1JB Scotland |
Website | www.lifecare-edinburgh.org.uk/ |
---|---|
Telephone | 0131 3430940 |
Telephone region | Edinburgh |
Registered Address | 2 Cheyne Street Edinburgh EH4 1JB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Year | 2014 |
---|---|
Turnover | £1,361,286 |
Net Worth | £1,987,879 |
Cash | £969,049 |
Current Liabilities | £61,376 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
17 August 2017 | Accounts for a small company made up to 31 March 2017 (29 pages) |
---|---|
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
25 May 2017 | Termination of appointment of David Stewart Reith as a director on 2 February 2017 (1 page) |
25 May 2017 | Appointment of Miss Lynsey Christine Kerr as a director on 1 September 2016 (2 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (27 pages) |
5 July 2016 | Annual return made up to 17 June 2016 no member list (7 pages) |
15 June 2016 | Director's details changed for Dr Alan Jacques on 28 July 2015 (2 pages) |
25 March 2016 | Termination of appointment of Niall Diarmid Campbell Finlayson as a director on 3 September 2015 (1 page) |
25 March 2016 | Termination of appointment of James Steven Sinclair Graham as a director on 3 March 2016 (1 page) |
23 July 2015 | Full accounts made up to 31 March 2015 (24 pages) |
19 June 2015 | Annual return made up to 17 June 2015 no member list (8 pages) |
19 May 2015 | Appointment of Mr Zainuddin Mohammad Sheikh as a director on 2 October 2014 (2 pages) |
19 May 2015 | Appointment of Mr Zainuddin Mohammad Sheikh as a director on 2 October 2014 (2 pages) |
5 May 2015 | Termination of appointment of Stephen Michael Seaman as a director on 26 March 2015 (1 page) |
17 December 2014 | Termination of appointment of James Harold Rodger Thom as a director on 2 October 2014 (1 page) |
17 December 2014 | Termination of appointment of Alastair Stewart as a director on 2 October 2014 (1 page) |
17 December 2014 | Termination of appointment of Alastair Stewart as a director on 2 October 2014 (1 page) |
17 December 2014 | Termination of appointment of James Harold Rodger Thom as a director on 2 October 2014 (1 page) |
28 July 2014 | Full accounts made up to 31 March 2014 (23 pages) |
27 June 2014 | Annual return made up to 17 June 2014 no member list (9 pages) |
26 June 2014 | Appointment of Mr Michael Lennon as a director (2 pages) |
26 June 2014 | Appointment of Mrs Alison Margaret Jane Taylor as a director (2 pages) |
28 February 2014 | Appointment of Mrs Clare Alexandra Symes as a director (2 pages) |
28 February 2014 | Appointment of Mr David Stewart Reith as a director (2 pages) |
23 July 2013 | Full accounts made up to 31 March 2013 (23 pages) |
24 June 2013 | Secretary's details changed for Ms Susan Karen Millar on 17 June 2005 (1 page) |
19 June 2013 | Annual return made up to 17 June 2013 no member list (7 pages) |
5 April 2013 | Resolutions
|
28 March 2013 | Resolutions
|
28 March 2013 | Company name changed life care (edinburgh) LTD.\certificate issued on 28/03/13
|
6 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
25 June 2012 | Annual return made up to 17 June 2012 no member list (6 pages) |
12 July 2011 | Full accounts made up to 31 March 2011 (21 pages) |
8 July 2011 | Annual return made up to 17 June 2011 no member list (6 pages) |
20 May 2011 | Appointment of Mr James Miller as a director (2 pages) |
29 April 2011 | Termination of appointment of David Ferguson as a director (1 page) |
22 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
22 June 2010 | Annual return made up to 17 June 2010 no member list (6 pages) |
4 May 2010 | Director's details changed for David C Ferguson on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Sandra Helen Dea on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Stephen Michael Seaman on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Ann Watterston Hindle on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for James Steven Sinclair Graham on 30 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Ms Susan Karen Millar on 30 April 2010 (1 page) |
30 April 2010 | Secretary's details changed for Ms Susan Karen Millar on 30 April 2010 (1 page) |
30 April 2010 | Director's details changed for Dr Catherine Mills on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Dr Niall Diarmid Campbell Finlayson on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for James Harold Rodger Thom on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Alan Jacques on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Alastair Stewart on 30 April 2010 (2 pages) |
8 September 2009 | Secretary appointed ms susan karen millar (1 page) |
7 September 2009 | Appointment terminated director susan millar (1 page) |
7 September 2009 | Appointment terminated secretary susan millar (1 page) |
30 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
26 June 2009 | Annual return made up to 17/06/09 (5 pages) |
12 June 2009 | Director appointed dr catherine mills (2 pages) |
12 June 2009 | Director and secretary's change of particulars / susan white / 29/05/2009 (1 page) |
12 June 2009 | Appointment terminated director iain cruickshank (1 page) |
9 March 2009 | Director appointed sandra helen dea (2 pages) |
10 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
17 June 2008 | Annual return made up to 17/06/08 (5 pages) |
27 February 2008 | Director appointed ann watterston hindle (2 pages) |
27 July 2007 | Annual return made up to 17/06/07 (3 pages) |
26 July 2007 | Director resigned (1 page) |
12 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (2 pages) |
30 April 2007 | Director resigned (1 page) |
28 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
28 June 2006 | Annual return made up to 17/06/06
|
9 September 2005 | Company name changed edinburgh and leith age concern LTD.\certificate issued on 09/09/05 (2 pages) |
5 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
17 June 2005 | Incorporation (36 pages) |